- Company Overview for FFOTOGALLERY WALES LIMITED (01705938)
- Filing history for FFOTOGALLERY WALES LIMITED (01705938)
- People for FFOTOGALLERY WALES LIMITED (01705938)
- Charges for FFOTOGALLERY WALES LIMITED (01705938)
- More for FFOTOGALLERY WALES LIMITED (01705938)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Apr 2018 | AP01 | Appointment of Mr Jack Tomos Arthur as a director on 1 April 2018 | |
23 Apr 2018 | CH01 | Director's details changed for Mrs Alicia Miler on 23 April 2018 | |
16 Mar 2018 | AD01 | Registered office address changed from Turner House Plymouth Road Penarth CF64 3DH Wales to Turner House Gallery Plymouth Road Penarth Valer of Glamorgan CF64 3DH on 16 March 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Joanne Owen as a director on 3 March 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from C/O Chapter Market Road Cardiff CF5 1QE to Turner House Plymouth Road Penarth CF64 3DH on 13 March 2018 | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 31 May 2017 with no updates | |
01 Aug 2017 | TM01 | Termination of appointment of Craig Bevan Stephenson as a director on 1 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Paul Jones as a director on 1 September 2016 | |
01 Aug 2017 | TM01 | Termination of appointment of Ian Thomas as a director on 1 September 2016 | |
01 Aug 2017 | TM01 | Termination of appointment of Caroline Lisa Buckley as a director on 1 September 2016 | |
06 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
21 Jun 2016 | AR01 | Annual return made up to 31 May 2016 no member list | |
21 Jun 2016 | AP01 | Appointment of Mr Micheal David Nash as a director on 21 July 2015 | |
21 Jun 2016 | AP01 | Appointment of Ms Joanne Owen as a director on 21 July 2015 | |
21 Jun 2016 | TM01 | Termination of appointment of Victoria Tillotson as a director on 15 September 2015 | |
22 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
27 Jun 2015 | AR01 | Annual return made up to 31 May 2015 no member list | |
27 Jun 2015 | TM01 | Termination of appointment of Steve Bright as a director on 30 January 2015 | |
27 Jun 2015 | TM01 | Termination of appointment of Steve Bright as a director on 30 January 2015 | |
27 Jun 2015 | TM01 | Termination of appointment of Emma Maria Price as a director on 7 April 2015 | |
03 Feb 2015 | AAMD | Amended full accounts made up to 31 March 2014 | |
06 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Rebecca Spooner as a director on 11 August 2014 | |
18 Aug 2014 | MR01 | Registration of charge 017059380001, created on 13 August 2014 |